Search icon

LENCHESTER CORP.

Company Details

Name: LENCHESTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1979 (46 years ago)
Entity Number: 591671
ZIP code: 10560
County: New York
Place of Formation: New York
Address: C/O CHESTER MARSCHNER, 26 RAYMOND RD, N SALEM, NY, United States, 10560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHESTER MARSCHNER Chief Executive Officer 26 RAYMOND RD, N SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHESTER MARSCHNER, 26 RAYMOND RD, N SALEM, NY, United States, 10560

History

Start date End date Type Value
1981-07-23 2006-05-31 Address 1 UNION SQ, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1979-11-07 1981-07-23 Address 230 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216060632 2019-12-16 BIENNIAL STATEMENT 2019-11-01
171101007682 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160317006271 2016-03-17 BIENNIAL STATEMENT 2015-11-01
131202006625 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111214002157 2011-12-14 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State